Holyport
Maidenhead
Berkshire
SL6 2JB
Director Name | Mrs Jennifer Barbara Clifford |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 December 1998) |
Role | Secretary |
Correspondence Address | Whitehouse Farm Beddingedge Road Victoria Holmfirth Yorkshire HD7 1TP |
Secretary Name | Mark Geoffrey Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 December 1998) |
Role | Secretary |
Correspondence Address | 32 Broadway Droylsden Manchester Greater Manchester M43 6TX |
Secretary Name | Mrs Jennifer Barbara Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | Whitehouse Farm Beddingedge Road Victoria Holmfirth Yorkshire HD7 1TP |
Secretary Name | Catherine Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 83 Dryclough Road Huddersfield West Yorkshire HD4 5JA |
Registered Address | Scotscroft Building Suite 310 Towers Business Park Wilslow Rd Didsbury Manchester Lancashire M20 2RY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
8 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 February 1998 | Strike-off action suspended (1 page) |
13 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 December 1996 | Particulars of mortgage/charge (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
16 June 1996 | Registered office changed on 16/06/96 from: p antony lewis & co scotscroft building suite 310 towers buisness park wilmslow rd didsbury manchester M20 2RY (1 page) |
11 June 1996 | Return made up to 31/05/96; no change of members
|
7 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |